Shiplake
Henley On Thames
Oxfordshire
RG9 3JZ
Director Name | Christopher Ian Wright |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 6 months (closed 09 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Chestnuts Lower Shiplake Henley On Thames Oxfordshire RG9 3JZ |
Secretary Name | Mrs Brooke Mary Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 6 months (closed 09 April 2017) |
Role | Laboratory Technician |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Chestnuts Shiplake Henley On Thames Oxfordshire RG9 3JZ |
Director Name | Mr Ian James Wright |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2009(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 09 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham TW20 9HY |
Director Name | Mr Martin Christopher Deaves |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 East Park Farm Drive Charvil Reading Berkshire RG10 9US |
Director Name | Mr Andrew David Wright |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Headley Park Ten Headley Road East Woodley Berkshire RG5 4SW |
Director Name | Miss Emma Claire Wright |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Headley Park Ten Headley Road East Woodley Berkshire RG5 4SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | drumwright.co.uk |
---|---|
Telephone | 0118 9441418 |
Telephone region | Reading |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
26 at £1 | Brooke Mary Wright 65.00% Ordinary |
---|---|
6 at £1 | Ian Wright 15.00% Ordinary |
4 at £1 | Andrew Wright 10.00% Ordinary |
4 at £1 | Emma Wright 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,153 |
Cash | £56,031 |
Current Liabilities | £268,556 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 January 1997 | Delivered on: 4 February 1997 Persons entitled: Brooke Mary Wright Christopher Ian Wright Classification: Debenture Secured details: £30,000 and all further advances due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 December 1996 | Delivered on: 24 December 1996 Persons entitled: Rookman Properties Limited Classification: Rent deposit deed Secured details: £1,500.00 due or to become due from the company to the chargee. Particulars: Deposit of £1,500.00. see the mortgage charge document for full details. Outstanding |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2017 | Notice of move from Administration to Dissolution on 22 December 2016 (16 pages) |
31 August 2016 | Administrator's progress report to 21 July 2016 (14 pages) |
24 March 2016 | Statement of administrator's proposal (38 pages) |
10 March 2016 | Statement of affairs with form 2.14B/2.15B (12 pages) |
5 February 2016 | Registered office address changed from Unit 22 Headley Park Ten Headley Road East Woodley Berkshire RG5 4SW to Gladstone House 77-79 High Street Egham TW20 9HY on 5 February 2016 (2 pages) |
2 February 2016 | Appointment of an administrator (1 page) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 April 2013 | Termination of appointment of Emma Wright as a director (1 page) |
19 April 2013 | Termination of appointment of Andrew Wright as a director (1 page) |
19 December 2012 | Registered office address changed from Unit 22 Headley Park Ten Headley Road East Woodley Berkshire RG5 4SW United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL on 19 December 2012 (1 page) |
19 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 October 2011 | Appointment of Mr Martin Christopher Deaves as a director (2 pages) |
14 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Brooke Mary Wright on 26 September 2010 (2 pages) |
27 October 2009 | Appointment of Mr Ian James Wright as a director (2 pages) |
27 October 2009 | Appointment of Mr Andrew David Wright as a director (2 pages) |
27 October 2009 | Appointment of Miss Emma Claire Wright as a director (2 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from beechey house 87 church street crowthorne berkshire RG45 7AW (1 page) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
14 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
11 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: pkb beechey house 87 church street crowthorne berkshire RG45 7AW (1 page) |
1 October 2002 | Return made up to 26/09/02; full list of members
|
30 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
29 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
23 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: donald reid & co prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page) |
1 October 1997 | Return made up to 26/09/97; full list of members
|
10 July 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
21 November 1996 | Memorandum and Articles of Association (8 pages) |
14 November 1996 | Company name changed graspgovern LIMITED\certificate issued on 15/11/96 (2 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
26 September 1996 | Incorporation (9 pages) |